Company NameParkbreak Limited
Company StatusActive
Company Number01453675
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Elizabeth Mary Carter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(13 years, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Newlands
Old Hertford Raod
Hatfield
Hertfordshire
AL9 5EX
Director NameWilliam Derbyshire
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2001(21 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address9 Newlands
Old Hertford Road
Hatfield
Hertfordshire
AL9 5EX
Director NameMrs Sandra Simpkins
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(24 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSmallford Farm
Colney Heath Lane
St. Albans
Hertfordshire
AL4 0TP
Director NameMr Michael James Edward Moggan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(33 years after company formation)
Appointment Duration11 years, 6 months
RoleCedit Controller
Country of ResidenceEngland
Correspondence AddressBishops Court
17a The Broadway
Old Hatfield
Hertfordshire
AL9 5HZ
Director NameMr Alessandro Marsili
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(42 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBishops Court
17a The Broadway
Old Hatfield
Hertfordshire
AL9 5HZ
Secretary NameHerts Property Management Limited (Corporation)
StatusCurrent
Appointed12 March 2012(32 years, 5 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBishops Court 17a The Broadway
Hatfield
Hertfordshire
AL9 5HZ
Director NameMr Charles William Constable
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 1994)
RoleRetired
Correspondence Address16 Newlands
Old Hertford Road
Hatfield
Hertfordshire
AL9 5EX
Director NameMrs Joan Lucius
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 May 2001)
RoleRetired
Correspondence Address11 Newlands
Old Hertford Road
Hatfield
Herts
AL9 5EX
Director NameMiss Sheila Young
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 1996)
RoleCivil Servant
Correspondence Address8 Newlands
Old Hertford Road
Hatfield
Hertfordshire
AL9 5EX
Secretary NameMrs Joan Lucius
NationalityBritish
StatusResigned
Appointed26 March 1992(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 May 2001)
RoleCompany Director
Correspondence Address11 Newlands
Old Hertford Road
Hatfield
Herts
AL9 5EX
Director NameSelvakumar Rasanayakam
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1998)
RoleOptician Dispensing
Correspondence Address15 Newlands
Old Hertford Road
Hatfield
Hertfordshire
AL9 5EX
Director NameSydney Moore
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(16 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2001)
RoleRetired
Correspondence Address6 Newlands
Old Hertford Road
Hatfield
Hertfordshire
AL9 5EX
Director NameLinda George
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 May 2004)
RoleRetail Manager
Correspondence Address16 Newlands
Old Hertford Road
Hatfield
Hertfordshire
AL9 5EX
Director NameStephen Thomas George
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 May 2004)
RolePolice Officer
Correspondence Address16 Newlands
Old Hertford Road
Hatfield
Hertfordshire
AL9 5EX
Secretary NameStephen Thomas George
NationalityBritish
StatusResigned
Appointed01 June 2001(21 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 September 2001)
RolePolice Officer
Correspondence Address16 Newlands
Old Hertford Road
Hatfield
Hertfordshire
AL9 5EX
Secretary NameMrs Dianne Louise Gray
NationalityBritish
StatusResigned
Appointed01 September 2001(21 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 March 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBishops Court
17a The Broadway
Hatfield
Hertfordshire
AL9 5HZ

Location

Registered AddressGeorgian House
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£20
Current Liabilities£610

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

25 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
16 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
17 February 2023Registered office address changed from Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ to Georgian House 194 Station Road Edgware HA8 7AT on 17 February 2023 (1 page)
17 February 2023Termination of appointment of Herts Property Management Limited as a secretary on 14 February 2023 (1 page)
17 February 2023Appointment of Benjamin Stevens Block Management as a secretary on 16 February 2023 (2 pages)
19 August 2022Appointment of Mr Alessandro Marsili as a director on 19 August 2022 (2 pages)
1 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
2 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
28 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
13 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
12 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 20
(9 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 20
(9 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20
(9 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20
(9 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20
(9 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20
(9 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20
(9 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20
(9 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
7 March 2013Register(s) moved to registered office address (1 page)
7 March 2013Register(s) moved to registered office address (1 page)
22 October 2012Appointment of Mr Michael James Edward Moggan as a director (2 pages)
22 October 2012Appointment of Mr Michael James Edward Moggan as a director (2 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
12 March 2012Appointment of Herts Property Management Ltd as a secretary (2 pages)
12 March 2012Termination of appointment of Dianne Gray as a secretary (1 page)
12 March 2012Termination of appointment of Dianne Gray as a secretary (1 page)
12 March 2012Appointment of Herts Property Management Ltd as a secretary (2 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
22 March 2011Register(s) moved to registered office address (1 page)
22 March 2011Register(s) moved to registered office address (1 page)
22 March 2011Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Elizabeth Mary Carter on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Sandra Simpkins on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Elizabeth Mary Carter on 10 March 2010 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Sandra Simpkins on 10 March 2010 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 March 2009Return made up to 06/03/09; full list of members (12 pages)
11 March 2009Return made up to 06/03/09; full list of members (12 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 March 2008Return made up to 06/03/08; full list of members (7 pages)
18 March 2008Return made up to 06/03/08; full list of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 March 2007Return made up to 06/03/07; change of members (7 pages)
14 March 2007Return made up to 06/03/07; change of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 March 2006Return made up to 06/03/06; full list of members (6 pages)
10 March 2006Return made up to 06/03/06; full list of members (6 pages)
22 March 2005Return made up to 17/03/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2005Return made up to 17/03/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 March 2005Registered office changed on 08/03/05 from: 50 the ryde hatfield hertfordshire AL9 5DL (1 page)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 March 2005Registered office changed on 08/03/05 from: 50 the ryde hatfield hertfordshire AL9 5DL (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
2 April 2004Return made up to 26/03/04; no change of members (8 pages)
2 April 2004Return made up to 26/03/04; no change of members (8 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 April 2003Return made up to 26/03/03; full list of members (15 pages)
25 April 2003Return made up to 26/03/03; full list of members (15 pages)
24 April 2002Return made up to 26/03/02; change of members (7 pages)
24 April 2002Return made up to 26/03/02; change of members (7 pages)
4 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 11 newlands old hertford road hatfield herts AL9 5EX (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 11 newlands old hertford road hatfield herts AL9 5EX (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
23 April 2001Return made up to 26/03/01; change of members (7 pages)
23 April 2001Return made up to 26/03/01; change of members (7 pages)
21 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
21 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
16 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(7 pages)
16 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(7 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 April 1999Return made up to 26/03/99; full list of members (7 pages)
19 April 1999Return made up to 26/03/99; full list of members (7 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
15 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
15 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
24 February 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 March 1997Return made up to 26/03/97; change of members (6 pages)
24 March 1997Return made up to 26/03/97; change of members (6 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
31 March 1996Return made up to 26/03/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 March 1996Return made up to 26/03/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)